30 Clarges Street
London
W1Y 7PL
Secretary Name | Edith Papaioannou |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 05 February 1993(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 5 30 Clarges Street London W1Y 7PL |
Director Name | Michael Nicholas Papaioannou |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(36 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 124 Aldersgate Street London EC1A 4JQ |
Director Name | Nicholas Michael Papaioannou |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 February 1993(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | Flat 5 30 Clarges Street London W1Y 7PL |
Website | helikship.com |
---|
Registered Address | 124 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Michael Papaioannou & Caroline Papaioannou & Edith Papaioannou 50.00% Ordinary |
---|---|
2.5k at £1 | Raffaele Vardavas 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £742,000 |
Net Worth | £92,692 |
Cash | £7,876 |
Current Liabilities | £100,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
30 April 2018 | Delivered on: 10 May 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "pindos" registered under the barbados flag with imo number 9761322. Outstanding |
---|---|
30 April 2018 | Delivered on: 10 May 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "aetolia" registered under the barbados flag with imo number 9425813. Outstanding |
30 April 2018 | Delivered on: 9 May 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "elikon" registered under the bahamas flag with imo number 9601170. Outstanding |
30 April 2018 | Delivered on: 9 May 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "athos" registered under the barbados flag with imo number 9761334. Outstanding |
30 April 2018 | Delivered on: 9 May 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "olympus" registered under the bahamas flag with imo number 9616541. Outstanding |
1 July 2008 | Delivered on: 7 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Counter indemnity incorporating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$73,852 held by the bank on the account, rbspghse-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
20 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DH United Kingdom to 124 124 Aldersgate Street London EC1A 4JQ on 27 November 2023 (1 page) |
27 November 2023 | Registered office address changed from 124 124 Aldersgate Street London EC1A 4JQ United Kingdom to 124 Aldersgate Street London EC1A 4JQ on 27 November 2023 (1 page) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
18 February 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Raffaele Vardavas as a person with significant control on 6 April 2016 (2 pages) |
21 March 2019 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DN to St Clare House 30-33 Minories London EC3N 1DH on 21 March 2019 (1 page) |
20 March 2019 | Satisfaction of charge 006880250005 in full (1 page) |
20 March 2019 | Satisfaction of charge 006880250006 in full (1 page) |
20 March 2019 | Satisfaction of charge 006880250002 in full (1 page) |
20 March 2019 | Satisfaction of charge 006880250004 in full (1 page) |
20 March 2019 | Satisfaction of charge 006880250003 in full (1 page) |
1 March 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
10 May 2018 | Registration of charge 006880250005, created on 30 April 2018 (18 pages) |
10 May 2018 | Registration of charge 006880250006, created on 30 April 2018 (17 pages) |
9 May 2018 | Registration of charge 006880250003, created on 30 April 2018 (18 pages) |
9 May 2018 | Registration of charge 006880250002, created on 30 April 2018 (17 pages) |
9 May 2018 | Registration of charge 006880250004, created on 30 April 2018 (17 pages) |
27 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
7 February 2017 | Director's details changed for Michael Nicholas Papaioannou on 6 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Michael Nicholas Papaioannou on 6 February 2017 (2 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
29 November 2016 | Satisfaction of charge 1 in full (1 page) |
29 November 2016 | Satisfaction of charge 1 in full (1 page) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
12 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DH on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DH on 15 February 2011 (1 page) |
22 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
30 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Secretary's details changed for Edith Papaionnou on 5 February 2010 (1 page) |
30 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Edith Papaionnou on 5 February 2010 (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Secretary's details changed for Edith Papaionnou on 5 February 2010 (1 page) |
29 April 2010 | Director's details changed for Edith Papaionnou on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Michael Nicholas Papaioannou on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Edith Papaionnou on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Michael Nicholas Papaioannou on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Michael Nicholas Papaioannou on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Edith Papaionnou on 1 October 2009 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 January 2009 | Appointment terminated director nicholas papaioannou (1 page) |
13 January 2009 | Appointment terminated director nicholas papaioannou (1 page) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Director's change of particulars / michael papaioannou / 05/02/2008 (1 page) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / michael papaioannou / 05/02/2008 (1 page) |
12 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of register of members (1 page) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 May 2005 | Return made up to 05/02/05; full list of members (3 pages) |
4 May 2005 | Return made up to 05/02/05; full list of members (3 pages) |
26 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
26 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
11 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
24 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
29 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
29 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members (5 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members (5 pages) |
2 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
2 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
14 February 1996 | Return made up to 05/02/96; full list of members (5 pages) |
14 February 1996 | Return made up to 05/02/96; full list of members (5 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 July 1983 | Annual return made up to 09/06/83 (4 pages) |
16 July 1983 | Annual return made up to 09/06/83 (4 pages) |
11 September 1982 | Annual return made up to 23/06/82 (4 pages) |
11 September 1982 | Annual return made up to 23/06/82 (4 pages) |
30 July 1981 | Annual return made up to 23/04/81 (4 pages) |
30 July 1981 | Annual return made up to 23/04/81 (4 pages) |
5 June 1980 | Annual return made up to 11/04/80 (4 pages) |
5 June 1980 | Annual return made up to 11/04/80 (4 pages) |
30 April 1979 | Annual return made up to 13/04/79 (4 pages) |
30 April 1979 | Annual return made up to 13/04/79 (4 pages) |
9 June 1978 | Annual return made up to 03/05/78 (4 pages) |
9 June 1978 | Annual return made up to 03/05/78 (4 pages) |
25 February 1977 | Annual return made up to 04/02/77 (5 pages) |
25 February 1977 | Annual return made up to 04/02/77 (5 pages) |
26 March 1976 | Annual return made up to 19/03/76 (5 pages) |
26 March 1976 | Annual return made up to 19/03/76 (5 pages) |
22 May 1975 | Annual return made up to 14/05/75 (5 pages) |
22 May 1975 | Annual return made up to 14/05/75 (5 pages) |
27 March 1961 | Incorporation (23 pages) |
27 March 1961 | Incorporation (23 pages) |